CBBEAUTY LTD

07909476
GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON ENGLAND NW1 7QY

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Aug 2021 accounts Annual Accounts 7 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Termination of appointment of secretary (Michael Thomas Sheehan) 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Appointment of director (Ely Haskell Bar-Ness) 2 Buy now
09 Dec 2020 officers Appointment of director (Victoria Leemhorst Dolan) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Michael Thomas Sheehan) 1 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
10 Jun 2020 officers Termination of appointment of director (Mitra O'neill) 1 Buy now
10 Jun 2020 officers Termination of appointment of director (Yossi Micah Almani) 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 8 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
25 Sep 2017 officers Termination of appointment of director (Olivier Louis Anne Marie Remi Cardon-Le Barbier) 1 Buy now
21 Sep 2017 resolution Resolution 21 Buy now
20 Sep 2017 officers Appointment of director (Yossi Micah Almani) 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Corrado Brondi) 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 officers Termination of appointment of director (Lorenzo Delpani) 1 Buy now
01 Feb 2016 annual-return Annual Return 9 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 officers Change of particulars for director (Mr. Corrado Brondi) 2 Buy now
08 Jul 2015 resolution Resolution 21 Buy now
02 Jun 2015 officers Appointment of director (Mrs Mitra O'neill) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Michael Thomas Sheehan) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Lorenzo Delpani) 2 Buy now
01 Jun 2015 officers Appointment of secretary (Mr Michael Thomas Sheehan) 2 Buy now
01 Jun 2015 officers Termination of appointment of secretary (P & T Secretaries Limited) 1 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 officers Change of particulars for corporate secretary (P & T Secretaries Limited) 1 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Termination of appointment of director (Emily Jane Warren) 1 Buy now
08 Oct 2014 officers Appointment of director (Mr. Olivier Louis Anne Marie Remi Cardon-Le Barbier) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Karim Meraga) 1 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
09 Aug 2013 officers Appointment of director (Ms. Emily Jane Warren) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (William Perry) 1 Buy now
12 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 officers Termination of appointment of director (Shelley Smyth) 1 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
18 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2012 capital Return of Allotment of shares 3 Buy now
20 Feb 2012 officers Appointment of director (Mr. Corrado Brondi) 2 Buy now
19 Jan 2012 officers Appointment of director (Mr. Karim Meraga) 2 Buy now
19 Jan 2012 officers Appointment of director (Ms. Shelley Ann Smyth) 2 Buy now
13 Jan 2012 incorporation Incorporation Company 40 Buy now